ATHENA VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR TONY THORNE

View Document

04/03/154 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON WYATT

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
ATHENA HOUSE WELLINGTON ROAD
DONNINGTON
TELFORD
SHROPSHIRE
TF2 8AJ

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELOISE WYATT / 28/05/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 CHANGE OF NAME 26/05/2010

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED ATHENA LEASING VEHICLES LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED SHARON ELOISE WYATT

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED PETER WYATT

View Document

22/05/0822 May 2008 SECRETARY RESIGNED SHARON WYATT

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/03/015 March 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 20 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: 11 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

06/02/956 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 21-23 CLARE ST BRISTOL BS1 1TZ

View Document

02/11/942 November 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 EXEMPTION FROM APPOINTING AUDITORS 24/05/94

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9324 February 1993 ALTER MEM AND ARTS 11/02/93

View Document

18/02/9318 February 1993 COMPANY NAME CHANGED BUSINESS PACE LIMITED CERTIFICATE ISSUED ON 19/02/93

View Document

26/01/9326 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company